MACSLINKE HOLDINGS LIMITED

MACSLINKE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMACSLINKE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04222516
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACSLINKE HOLDINGS LIMITED?

    • (7415) /

    Where is MACSLINKE HOLDINGS LIMITED located?

    Registered Office Address
    New Broad Street House
    35 New Broad Street
    EC2M 1NH London
    Undeliverable Registered Office AddressNo

    What were the previous names of MACSLINKE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2489) LIMITEDMay 23, 2001May 23, 2001

    What are the latest accounts for MACSLINKE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for MACSLINKE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 10/01/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jan 11, 2012

    • Capital: GBP 0.01
    4 pagesSH19

    Total exemption full accounts made up to Jun 30, 2011

    11 pagesAA

    Termination of appointment of Peter Spencer Knight as a director on Sep 28, 2011

    2 pagesTM01

    Termination of appointment of Toby Charles Harris as a director on Sep 28, 2011

    2 pagesTM01

    Termination of appointment of Toby Charles Harris as a secretary on Sep 28, 2011

    2 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mark James Woodall as a secretary on Sep 28, 2011

    3 pagesAP03

    Appointment of Mr Mark James Woodall as a director on Sep 28, 2011

    3 pagesAP01

    legacy

    16 pagesMG01

    Annual return made up to May 21, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Jun 30, 2010

    11 pagesAA

    Annual return made up to May 21, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Jun 30, 2009

    14 pagesAA

    Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on Nov 12, 2009

    2 pagesAD01

    legacy

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Jun 30, 2008

    16 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of MACSLINKE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODALL, Mark James
    35 New Broad Street
    EC2M 1NH London
    New Broad Street House
    Secretary
    35 New Broad Street
    EC2M 1NH London
    New Broad Street House
    British163829550001
    WOODALL, Mark James
    35 New Broad Street
    EC2M 1NH London
    New Broad Street House
    Director
    35 New Broad Street
    EC2M 1NH London
    New Broad Street House
    EnglandBritish109282810001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British38963210007
    HARRIS, Toby Charles
    Flat 1
    21 Collingham Gardens
    SW5 0HL London
    Secretary
    Flat 1
    21 Collingham Gardens
    SW5 0HL London
    British76206220001
    WATERFIELD, Alan Geoffrey
    54 Heathlee Road
    SE3 9HP London
    Secretary
    54 Heathlee Road
    SE3 9HP London
    British67610000001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    BARNES, Robert Bruce
    Flat 14 Fielding Court
    28 Earlham Street
    WC2H 9LN London
    Director
    Flat 14 Fielding Court
    28 Earlham Street
    WC2H 9LN London
    EnglandUnited Kingdom38841560004
    GLOSSERMAN, Marc Bennett
    Flat 1
    35 Colville Gardens
    W11 2BA London
    Director
    Flat 1
    35 Colville Gardens
    W11 2BA London
    American72814590002
    HARRIS, Toby Charles
    Flat 1
    21 Collingham Gardens
    SW5 0HL London
    Director
    Flat 1
    21 Collingham Gardens
    SW5 0HL London
    EnglandBritish76206220001
    HUMPHRIES, Martin John Tom
    25 Brackley
    Queens Road
    KT13 0BL Weybridge
    Surrey
    Director
    25 Brackley
    Queens Road
    KT13 0BL Weybridge
    Surrey
    United KingdomBritish45702160001
    KIRK, Stephen
    23 Ivor Place
    NW1 6EU London
    Director
    23 Ivor Place
    NW1 6EU London
    United KingdomBritish40988930005
    KNIGHT, Peter Spencer
    Broke Barn
    Burstall Lane, Sproughton
    IP8 3DH Ipswich
    Suffolk
    Director
    Broke Barn
    Burstall Lane, Sproughton
    IP8 3DH Ipswich
    Suffolk
    United KingdomBritish66109710001
    MURPHY, Rachel
    45 Fordingley Road
    W9 3HF Maida Vale
    London
    Director
    45 Fordingley Road
    W9 3HF Maida Vale
    London
    British81893100001
    PHOENIX, William Paul
    6 Castle Road
    Irvington
    New York
    Ny 10533
    Director
    6 Castle Road
    Irvington
    New York
    Ny 10533
    UsaCanadian78070750001
    WARREN, Andrew Michael
    22 Queens Ride
    RG45 6LG Crowthorne
    Berkshire
    Director
    22 Queens Ride
    RG45 6LG Crowthorne
    Berkshire
    EnglandBritish68100410001
    WATERFIELD, Alan Geoffrey
    54 Heathlee Road
    SE3 9HP London
    Director
    54 Heathlee Road
    SE3 9HP London
    United KingdomBritish67610000001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Does MACSLINKE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Sep 28, 2011
    Delivered On Oct 04, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee as security trustee for the secured parties and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 04, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 30, 2007
    Delivered On Jul 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    Mortgage of shares
    Created On Jun 30, 2007
    Delivered On Jul 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    6,364,694 ordinary shares of £1 each and 1,000 preference shares of £1 each in the share capital of centric telecom limited and all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 04, 2007Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0